Search icon

ISLAND PRECISION PRODUCTS CORP.

Company Details

Name: ISLAND PRECISION PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1961 (64 years ago)
Date of dissolution: 02 Apr 1999
Entity Number: 139314
ZIP code: 00000
County: Suffolk
Place of Formation: New York
Address: 75 TOLEDO STREET, EAST FARMINGDALE, NY, United States, 00000

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 TOLEDO STREET, EAST FARMINGDALE, NY, United States, 00000

Chief Executive Officer

Name Role Address
DOROTHY DE ANGELIS Chief Executive Officer 75 TOLEDO STREET, EAST FARMINGDALE, NY, United States, 00000

History

Start date End date Type Value
1961-07-06 1993-10-22 Address 75 TOLEDO ST., E FARMINGDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190111001 2019-01-11 ASSUMED NAME CORP INITIAL FILING 2019-01-11
990402000153 1999-04-02 CERTIFICATE OF DISSOLUTION 1999-04-02
931022002902 1993-10-22 BIENNIAL STATEMENT 1992-07-01
276938 1961-07-06 CERTIFICATE OF INCORPORATION 1961-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17541962 0214700 1986-11-03 75 TOLEDO AVENUE, EAST FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-11-03
Case Closed 1986-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-11-06
Abatement Due Date 1986-12-08
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-11-06
Abatement Due Date 1986-12-08
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-11-06
Abatement Due Date 1986-12-08
Nr Instances 1
Nr Exposed 12
11477163 0214700 1973-11-21 75 TOLEDO ST, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-11-23
Abatement Due Date 1974-01-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-11-23
Abatement Due Date 1973-12-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 24
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-11-23
Abatement Due Date 1973-12-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-11-23
Abatement Due Date 1973-12-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 21
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-11-23
Abatement Due Date 1973-12-28
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-11-23
Abatement Due Date 1973-12-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1973-11-23
Abatement Due Date 1973-12-28
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-23
Abatement Due Date 1973-12-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-11-23
Abatement Due Date 1973-12-28
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State